About

Registered Number: 04171099
Date of Incorporation: 02/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 4th Floor, Matrix House, Basing View, Basingstoke, RG21 4DZ,

 

Based in Basingstoke, I Cubed Technologies Ltd was registered on 02 March 2001, it's status is listed as "Dissolved". The organisation has 4 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWSHAW, Andrew Julian 07 March 2018 - 1
BROOKS, Stephen Derek 02 April 2001 07 March 2018 1
HEWITT, Guy Charles 02 April 2001 07 March 2018 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Fiona Jane 02 April 2001 08 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
CS01 - N/A 13 March 2018
AP01 - Appointment of director 08 March 2018
AD01 - Change of registered office address 08 March 2018
PSC02 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 14 December 2017
MR04 - N/A 10 October 2017
MR04 - N/A 29 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 09 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM02 - Termination of appointment of secretary 08 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 17 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 05 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
395 - Particulars of a mortgage or charge 10 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
287 - Change in situation or address of Registered Office 15 October 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
RESOLUTIONS - N/A 21 March 2001
CERTNM - Change of name certificate 21 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2007 Fully Satisfied

N/A

Rent deposit deed 08 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.